APPLIED PHOTOPHYSICS LIMITED

Register to unlock more data on OkredoRegister

APPLIED PHOTOPHYSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01006739

Incorporation date

01/04/1971

Size

Small

Contacts

Registered address

Registered address

21 Mole Business Park, Leatherhead, Surrey KT22 7BACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1971)
dot icon21/04/2026
Appointment of Dr. Lindsay John Cole as a director on 2026-04-16
dot icon05/03/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon04/02/2026
Termination of appointment of Timothy Flanagan as a director on 2024-09-23
dot icon04/02/2026
Termination of appointment of Marc Neglia as a director on 2024-06-30
dot icon29/12/2025
Satisfaction of charge 010067390009 in full
dot icon27/11/2025
Memorandum and Articles of Association
dot icon27/11/2025
Resolutions
dot icon26/11/2025
Registration of charge 010067390016, created on 2025-11-14
dot icon25/11/2025
Registration of charge 010067390013, created on 2025-11-14
dot icon25/11/2025
Registration of charge 010067390014, created on 2025-11-14
dot icon25/11/2025
Registration of charge 010067390015, created on 2025-11-14
dot icon04/06/2025
Termination of appointment of David Erik Magnus Berglund as a director on 2025-05-27
dot icon04/06/2025
Termination of appointment of Karin Charlotte O'bric as a director on 2025-05-27
dot icon04/06/2025
Termination of appointment of David Gregson as a director on 2025-05-27
dot icon04/06/2025
Termination of appointment of Paul Iran Walker as a director on 2025-05-27
dot icon04/06/2025
Termination of appointment of Gerard Anthony Ronan as a director on 2025-05-27
dot icon04/06/2025
Termination of appointment of Ian Stuart Wint as a secretary on 2025-05-27
dot icon04/06/2025
Appointment of Aaron Bast as a director on 2025-05-27
dot icon04/06/2025
Appointment of Ryan Denomme as a director on 2025-05-27
dot icon04/06/2025
Appointment of Russell Samuels as a director on 2025-05-27
dot icon04/06/2025
Appointment of Colin Calvert as a director on 2025-05-27
dot icon21/05/2025
Satisfaction of charge 010067390009 in part
dot icon19/05/2025
Cessation of Karin Charlotte O'bric as a person with significant control on 2025-05-19
dot icon12/05/2025
Accounts for a small company made up to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon20/09/2024
Accounts for a small company made up to 2023-06-30
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon04/12/2023
Cessation of David Erik Magnus Berglund as a person with significant control on 2023-12-04
dot icon04/12/2023
Notification of Karin Charlotte O'bric as a person with significant control on 2023-12-04
dot icon04/12/2023
Director's details changed for Mrs Karin Charlotte O'bric on 2023-12-04
dot icon30/06/2023
Accounts for a small company made up to 2022-06-30
dot icon26/06/2023
Resolutions
dot icon09/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon23/08/2022
Resolutions
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Memorandum and Articles of Association
dot icon15/12/2021
Notification of Apl Holdings Ltd as a person with significant control on 2021-12-15
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon21/05/2021
Appointment of Mr Marc Neglia as a director on 2020-07-01
dot icon12/05/2021
Satisfaction of charge 010067390008 in full
dot icon15/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon17/01/2021
Satisfaction of charge 010067390010 in full
dot icon05/01/2021
Registration of charge 010067390012, created on 2021-01-05
dot icon21/07/2020
Appointment of Mr Timothy Flanagan as a director on 2020-01-13
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon11/03/2020
Appointment of Mr Ian Stuart Wint as a secretary on 2020-02-11
dot icon11/03/2020
Termination of appointment of Jason Mcclounan as a secretary on 2020-01-17
dot icon18/06/2019
Director's details changed for Mr David Gregson on 2019-06-18
dot icon18/06/2019
Accounts for a small company made up to 2018-06-30
dot icon16/05/2019
Registration of charge 010067390011, created on 2019-05-09
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon22/03/2019
Termination of appointment of Margaret Louise Madden as a director on 2019-02-25
dot icon22/03/2019
Termination of appointment of Maris Hartmanis as a director on 2018-10-22
dot icon26/09/2018
Previous accounting period extended from 2018-01-31 to 2018-06-30
dot icon04/06/2018
Registration of charge 010067390010, created on 2018-05-31
dot icon25/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/12/2017
Satisfaction of charge 010067390006 in full
dot icon11/12/2017
Satisfaction of charge 010067390007 in full
dot icon12/10/2017
Accounts for a small company made up to 2017-01-31
dot icon28/09/2017
Appointment of Mr Jason Mcclounan as a secretary on 2017-09-27
dot icon28/09/2017
Termination of appointment of Paul James Johnson as a secretary on 2017-09-27
dot icon25/05/2017
Registration of charge 010067390009, created on 2017-05-25
dot icon19/04/2017
Satisfaction of charge 5 in full
dot icon13/04/2017
Registration of charge 010067390008, created on 2017-04-11
dot icon06/04/2017
Registration of charge 010067390007, created on 2017-04-04
dot icon06/04/2017
Registration of charge 010067390006, created on 2017-04-04
dot icon31/03/2017
Director's details changed for Mrs Karin Charlotte Obric on 2017-03-30
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/03/2017
Auditor's resignation
dot icon12/01/2017
Termination of appointment of Anna Lena Ramne as a director on 2016-12-16
dot icon14/10/2016
Appointment of Mr Paul Iran Walker as a director on 2016-10-14
dot icon08/05/2016
Accounts for a small company made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/12/2015
Appointment of Professor Maris Hartmanis as a director on 2015-12-11
dot icon06/10/2015
Resolutions
dot icon27/07/2015
Accounts for a small company made up to 2015-01-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon28/01/2015
Appointment of Ms Margaret Louise Madden as a director on 2015-01-15
dot icon17/04/2014
Full accounts made up to 2014-01-31
dot icon24/03/2014
Director's details changed for Miss Karin Charlotte Berglund on 2014-03-17
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Jan Berglund as a director
dot icon19/04/2013
Full accounts made up to 2013-01-31
dot icon20/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon22/06/2012
Appointment of Dr Gerard Anthony Ronan as a director
dot icon29/05/2012
Termination of appointment of Marie-Louise Berglund as a director
dot icon29/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/03/2012
Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 2012-03-29
dot icon28/03/2012
Full accounts made up to 2012-01-31
dot icon18/07/2011
Full accounts made up to 2011-01-31
dot icon17/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/01/2011
Registered office address changed from 203/205 Kingston Road Leatherhead KT22 7PB on 2011-01-20
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2010
Full accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon18/03/2010
Director's details changed for David Erik Magnus Berglund on 2010-03-10
dot icon18/03/2010
Director's details changed for Dr Anna Lena Ramne on 2010-03-10
dot icon08/03/2010
Appointment of Miss Karin Charlotte Berglund as a director
dot icon08/03/2010
Appointment of Mrs Marie-Louise Agneta Berglund as a director
dot icon26/03/2009
Full accounts made up to 2009-01-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon19/11/2008
Full accounts made up to 2008-01-31
dot icon14/07/2008
Appointment terminated director nils dahlkvist
dot icon08/04/2008
Return made up to 10/03/08; full list of members
dot icon25/05/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2007-01-31
dot icon26/03/2007
Director resigned
dot icon15/03/2007
Return made up to 10/03/07; full list of members
dot icon27/11/2006
Full accounts made up to 2006-01-31
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon13/05/2005
Director's particulars changed
dot icon22/03/2005
Full accounts made up to 2005-01-31
dot icon14/03/2005
Return made up to 10/03/05; full list of members
dot icon26/11/2004
Full accounts made up to 2004-01-31
dot icon29/09/2004
New director appointed
dot icon16/03/2004
Return made up to 10/03/04; full list of members
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/04/2003
Full accounts made up to 2003-01-31
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon29/03/2002
Full accounts made up to 2002-01-31
dot icon29/03/2002
Return made up to 10/03/02; full list of members
dot icon27/03/2001
Return made up to 10/03/01; full list of members
dot icon27/03/2001
Full accounts made up to 2001-01-31
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned;director resigned
dot icon28/03/2000
Full accounts made up to 2000-01-31
dot icon27/03/2000
Return made up to 10/03/00; full list of members
dot icon03/02/2000
New director appointed
dot icon08/04/1999
Return made up to 10/03/99; full list of members
dot icon07/04/1999
Full accounts made up to 1999-01-31
dot icon25/03/1998
Full accounts made up to 1998-01-31
dot icon25/03/1998
Return made up to 10/03/98; full list of members
dot icon18/02/1998
£ ic 864421/72536 15/01/98 £ sr 351928@1=351928 £ sr [email protected]=439957
dot icon11/12/1997
Declaration of shares redemption:auditor's report
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Resolutions
dot icon14/07/1997
Declaration of assistance for shares acquisition
dot icon14/07/1997
Resolutions
dot icon23/06/1997
Full accounts made up to 1997-01-31
dot icon27/04/1997
Return made up to 10/03/97; full list of members
dot icon22/01/1997
Declaration of assistance for shares acquisition
dot icon31/12/1996
Resolutions
dot icon08/10/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon21/04/1996
Full accounts made up to 1996-01-31
dot icon21/04/1996
Return made up to 10/03/96; change of members
dot icon23/04/1995
Return made up to 10/03/95; no change of members
dot icon23/04/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 10/03/94; full list of members
dot icon15/03/1994
Full accounts made up to 1994-01-31
dot icon13/05/1993
Full accounts made up to 1993-01-31
dot icon05/05/1993
Return made up to 27/03/93; full list of members
dot icon27/04/1992
Return made up to 27/03/92; no change of members
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon02/04/1992
Director resigned
dot icon24/03/1992
Full accounts made up to 1992-01-31
dot icon30/04/1991
Full accounts made up to 1991-01-31
dot icon30/04/1991
Return made up to 24/04/91; full list of members
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Declaration of assistance for shares acquisition
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Director resigned
dot icon15/11/1990
Accounting reference date extended from 30/11 to 31/01
dot icon30/08/1990
Full accounts made up to 1989-11-30
dot icon25/07/1990
Registered office changed on 25/07/90 from: 63-67 newington causeway london SE1 6BD
dot icon25/06/1990
Director resigned
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
New director appointed
dot icon25/06/1990
Return made up to 28/05/90; full list of members
dot icon10/05/1990
Director resigned
dot icon12/04/1990
New director appointed
dot icon12/01/1990
Full accounts made up to 1988-11-30
dot icon28/11/1989
New director appointed
dot icon03/10/1989
New director appointed
dot icon19/09/1989
Director resigned
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
£ nc 889100/950000
dot icon26/06/1989
Wd 20/06/89 ad 31/03/89--------- premium £ si [email protected]=43870
dot icon15/05/1989
Return made up to 14/04/89; full list of members
dot icon16/09/1988
Resolutions
dot icon12/09/1988
Declaration of satisfaction of mortgage/charge
dot icon07/09/1988
Wd 17/08/88 ad 01/08/88--------- £ si 13537@1=13537
dot icon07/09/1988
Wd 17/08/88 ad 03/05/88--------- £ si 338391@1=338391 £ si [email protected]=177609
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon05/09/1988
£ nc 325500/889100
dot icon04/08/1988
Memorandum and Articles of Association
dot icon04/08/1988
Resolutions
dot icon13/07/1988
Return made up to 05/05/88; full list of members
dot icon12/07/1988
Full accounts made up to 1987-11-30
dot icon28/06/1988
Director resigned;new director appointed
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon28/06/1988
Registered office changed on 28/06/88 from: 18-21 corsham street london N1 6DR
dot icon12/01/1988
Return made up to 31/12/87; full list of members
dot icon01/12/1987
Full accounts made up to 1986-11-30
dot icon28/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon28/08/1987
Registered office changed on 28/08/87 from: 20 albemarle street london W1X 3HA
dot icon01/04/1987
Secretary resigned;director resigned
dot icon28/03/1987
Group of companies' accounts made up to 1985-11-30
dot icon03/03/1987
Return made up to 31/12/86; full list of members
dot icon30/01/1987
New director appointed
dot icon08/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Director resigned
dot icon26/11/1986
Director resigned
dot icon26/11/1986
Director resigned
dot icon20/11/1986
New director appointed
dot icon30/10/1986
Director resigned
dot icon03/10/1986
Director resigned
dot icon02/09/1986
Particulars of mortgage/charge
dot icon01/04/1971
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
4.06M
-
0.00
32.07K
-
2022
35
4.10M
-
0.00
95.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Paul Iran
Director
14/10/2016 - 27/05/2025
12
Ronan, Gerard Anthony, Dr
Director
04/05/2012 - 27/05/2025
17
Berglund, David Erik Magnus
Director
10/09/2004 - 27/05/2025
11
O'bric, Karin Charlotte
Director
08/03/2010 - 27/05/2025
8
Cole, Lindsay John, Dr
Director
16/04/2026 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED PHOTOPHYSICS LIMITED

APPLIED PHOTOPHYSICS LIMITED is an(a) Active company incorporated on 01/04/1971 with the registered office located at 21 Mole Business Park, Leatherhead, Surrey KT22 7BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED PHOTOPHYSICS LIMITED?

toggle

APPLIED PHOTOPHYSICS LIMITED is currently Active. It was registered on 01/04/1971 .

Where is APPLIED PHOTOPHYSICS LIMITED located?

toggle

APPLIED PHOTOPHYSICS LIMITED is registered at 21 Mole Business Park, Leatherhead, Surrey KT22 7BA.

What does APPLIED PHOTOPHYSICS LIMITED do?

toggle

APPLIED PHOTOPHYSICS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for APPLIED PHOTOPHYSICS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Dr. Lindsay John Cole as a director on 2026-04-16.